HORTCOM LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

06/07/246 July 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Director's details changed for Mr Jonathan Mark Sutton on 2022-11-02

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

11/09/2311 September 2023 Change of details for Mr Jonathan Mark Sutton as a person with significant control on 2022-11-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SUTTON / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK SUTTON / 17/09/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SUTTON / 01/10/2017

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK SUTTON / 01/10/2017

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANET SUTTON / 01/10/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 10/08/16 STATEMENT OF CAPITAL GBP 101

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SUTTON / 08/09/2015

View Document

03/09/153 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANET SUTTON / 01/08/2014

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SUTTON / 15/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY SUTTON / 02/08/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/01/0814 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company